Harold Hill
Romford
Essex
RM3 8UG
Director Name | Roseline Georgette Joannesse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 February 2017(7 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 April 2018) |
Role | Vice President Legal Affairs |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline Saint-Cloud 92213 |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 09 April 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Andrew Giovanni Oades |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Richard Anthony De Souza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Jason Grover |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Tommy Harry Vilhelm Karlsson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | martindalefarmer.co.uk |
---|
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £0.01 | Nut Bond LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,095,000 |
Gross Profit | £34,102,000 |
Net Worth | -£38,101,000 |
Cash | £7,522,000 |
Current Liabilities | £16,698,000 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 June 2017 | Delivered on: 23 June 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 26 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
24 November 2010 | Delivered on: 7 December 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Insurance assignment of key-man policies Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in and to the key-man policies being insurer legal & general life assured richard anthony de souza policy no:015991411-8 sum assured £500,000.00 term 3 years commencement date 29TH october 2010 see image for full details. Outstanding |
12 May 2010 | Delivered on: 21 May 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 November 2010 | Delivered on: 17 November 2010 Satisfied on: 25 July 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Insurance assignment of key-man policies Secured details: All monies due or to become due from the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the key-man policies being insurer legal and general assurance society, life assured martin james sillitto, policy number 015955519-2 together with all rights and remedies and all monies proceeds and claims see image for full details. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2018 | Cessation of Nut Bond Limited as a person with significant control on 21 December 2017 (1 page) |
1 February 2018 | Notification of Orphea Limited as a person with significant control on 21 December 2017 (2 pages) |
1 February 2018 | Notification of Bolt Equity Limited as a person with significant control on 21 December 2017 (2 pages) |
1 February 2018 | Cessation of Bolt Equity Limited as a person with significant control on 21 December 2017 (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
28 December 2017 | Satisfaction of charge 071514050006 in full (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
23 June 2017 | Registration of charge 071514050006, created on 19 June 2017 (16 pages) |
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
23 June 2017 | Registration of charge 071514050006, created on 19 June 2017 (16 pages) |
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
7 March 2017 | Satisfaction of charge 071514050005 in full (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Satisfaction of charge 071514050004 in full (1 page) |
7 March 2017 | Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 3 in full (2 pages) |
7 March 2017 | Satisfaction of charge 071514050005 in full (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Satisfaction of charge 071514050004 in full (1 page) |
7 March 2017 | Satisfaction of charge 3 in full (2 pages) |
7 March 2017 | Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
11 October 2016 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
11 October 2016 | Group of companies' accounts made up to 30 June 2016 (43 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (38 pages) |
11 February 2016 | Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages) |
21 July 2015 | Registration of charge 071514050005, created on 17 July 2015 (73 pages) |
21 July 2015 | Registration of charge 071514050005, created on 17 July 2015 (73 pages) |
12 March 2015 | Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages) |
9 March 2015 | Group of companies' accounts made up to 30 June 2014 (37 pages) |
9 March 2015 | Group of companies' accounts made up to 30 June 2014 (37 pages) |
9 February 2015 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
9 February 2015 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
26 November 2014 | Registration of charge 071514050004, created on 25 November 2014 (29 pages) |
26 November 2014 | Registration of charge 071514050004, created on 25 November 2014 (29 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director (2 pages) |
10 February 2014 | Group of companies' accounts made up to 30 June 2013 (34 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Group of companies' accounts made up to 30 June 2013 (34 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 January 2014 | Termination of appointment of Richard De Souza as a director (1 page) |
7 January 2014 | Appointment of Mr Tommy Harry Vilhelm Karlsson as a director (2 pages) |
7 January 2014 | Appointment of Mr Tommy Harry Vilhelm Karlsson as a director (2 pages) |
7 January 2014 | Termination of appointment of Richard De Souza as a director (1 page) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
14 February 2013 | Group of companies' accounts made up to 30 June 2012 (36 pages) |
14 February 2013 | Group of companies' accounts made up to 30 June 2012 (36 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2012 | Statement of capital on 15 June 2012
|
15 June 2012 | Consolidation of shares on 12 June 2012 (5 pages) |
15 June 2012 | Consolidation of shares on 12 June 2012 (5 pages) |
15 June 2012 | Solvency statement dated 12/06/12 (1 page) |
15 June 2012 | Solvency statement dated 12/06/12 (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Statement of capital on 15 June 2012
|
15 June 2012 | Statement by directors (1 page) |
15 June 2012 | Statement by directors (1 page) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
8 November 2011 | Group of companies' accounts made up to 30 June 2011 (38 pages) |
8 November 2011 | Group of companies' accounts made up to 30 June 2011 (38 pages) |
24 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
24 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
13 October 2010 | Appointment of Mr Richard Anthony De Souza as a director (2 pages) |
13 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
13 October 2010 | Appointment of Mr Richard Anthony De Souza as a director (2 pages) |
13 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
24 May 2010 | Director's details changed for Thomas Engelen on 12 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Thomas Engelen on 12 May 2010 (3 pages) |
24 May 2010 | Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
20 May 2010 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
20 May 2010 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
22 April 2010 | Appointment of Thomas Engelen as a director (3 pages) |
22 April 2010 | Appointment of Andrew Giovanni Oades as a director (3 pages) |
22 April 2010 | Appointment of Thomas Engelen as a director (3 pages) |
22 April 2010 | Appointment of Andrew Giovanni Oades as a director (3 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
16 April 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
16 April 2010 | Termination of appointment of William Yuill as a director (2 pages) |
16 April 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
16 April 2010 | Termination of appointment of William Yuill as a director (2 pages) |
16 April 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
16 April 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
9 February 2010 | Incorporation (42 pages) |
9 February 2010 | Incorporation (42 pages) |